Search icon

POWER STEAMER SERVICES INC - Florida Company Profile

Company Details

Entity Name: POWER STEAMER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER STEAMER SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2021 (3 years ago)
Document Number: P14000010193
FEI/EIN Number 46-4868233

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 910 nw 39 ave, MIAMI, FL, 33126, US
Mail Address: 910 nw 39 ave, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENES LETICIA p Agent 910 nw 39 ave, MIAMI, FL, 33126
MENES LETICIA President 910 nw 39 ave, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-11 MENES, LETICIA, p -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 910 nw 39 ave, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-04-04 910 nw 39 ave, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 910 nw 39 ave, MIAMI, FL 33126 -
AMENDMENT 2015-10-16 - -

Court Cases

Title Case Number Docket Date Status
Power Steamer Services, Inc., etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-0881 2023-05-16 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2621 CC

Parties

Name POWER STEAMER SERVICES INC
Role Appellant
Status Active
Representations Angel Ivan Rivera, Jose Pete Font, Malcolm Robert Pedraza
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Muhammad Esa Ahmed, David Clark Borucke
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-17
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 5, 2023, and with the Florida Rules of Appellate Procedure. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Power Steamer Services, Inc.
Docket Date 2023-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Motion for Extension of Time -IB-30 days to 10/13/23.
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief
On Behalf Of Power Steamer Services, Inc.
Docket Date 2023-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Power Steamer Services, Inc.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Power Steamer Services, Inc.
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 26, 2023.
Docket Date 2023-12-05
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-16
Amendment 2015-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State